Advanced company searchLink opens in new window

DBS CONTINENTAL LIMITED

Company number 03070009

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Oct 2010 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2010 4.71 Return of final meeting in a members' voluntary winding up
29 Apr 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
29 Apr 2010 600 Appointment of a voluntary liquidator
29 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
17 Feb 2010 4.68 Liquidators' statement of receipts and payments to 30 January 2010
29 Aug 2009 4.68 Liquidators' statement of receipts and payments to 30 July 2009
24 Feb 2009 4.68 Liquidators' statement of receipts and payments to 30 January 2009
13 Feb 2008 287 Registered office changed on 13/02/08 from: masters house 107 hammersmith road london W14 0QH
12 Feb 2008 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
12 Feb 2008 4.70 Declaration of solvency
12 Feb 2008 600 Appointment of a voluntary liquidator
06 Nov 2007 288a New secretary appointed
06 Nov 2007 288b Secretary resigned
06 Nov 2007 288b Director resigned
19 Jun 2007 363a Return made up to 14/06/07; full list of members
12 Mar 2007 CERTNM Company name changed danka continental LIMITED\certificate issued on 12/03/07
01 Mar 2007 288a New director appointed
01 Mar 2007 288b Secretary resigned;director resigned
01 Mar 2007 288a New director appointed
01 Mar 2007 288a New secretary appointed
07 Feb 2007 AA Accounts made up to 31 March 2006
28 Nov 2006 288b Director resigned
31 Aug 2006 363a Return made up to 14/06/06; full list of members
02 Feb 2006 AA Accounts made up to 31 March 2005